Search icon

PROSPERITY PUBLICATIONS AND PROMOTIONS INCORPORATED

Company Details

Name: PROSPERITY PUBLICATIONS AND PROMOTIONS INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jul 1992 (33 years ago)
Organization Date: 13 Jul 1992 (33 years ago)
Last Annual Report: 05 Feb 2025 (4 months ago)
Organization Number: 0302764
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 204 PRODUCTION COURT, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
JOHN BYRON Registered Agent

President

Name Role
JOHN Byron President

Secretary

Name Role
John Byron Secretary

Treasurer

Name Role
Pamela Bickett Treasurer

Vice President

Name Role
Pamela BIckett Vice President

Director

Name Role
KIMBERLY CUSTENBORDER Director
John Byron Director
Anne Young Director
Pamela Bickett Director
Patrick Young Director
LOUIS S. BYRON, JR. Director
JOHN L. BYRON Director
ELIZABETH BYRON Director
KIMBERLY J. BYRON Director

Incorporator

Name Role
LOUIS S. BYRON, JR. Incorporator

Filings

Name File Date
Annual Report 2025-02-05
Annual Report Amendment 2024-02-29
Annual Report 2024-02-29
Annual Report 2023-03-24
Annual Report 2022-07-11

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
148800.00
Total Face Value Of Loan:
136000.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
148800
Current Approval Amount:
136000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
137711.33

Sources: Kentucky Secretary of State